Habitat For Humanity (Nelson) Limited, a registered company, was registered on 04 Apr 1996. 9429038387234 is the NZ business number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is classified. This company has been run by 38 directors: Cindy Vanessa Purdey - an active director whose contract started on 20 Aug 2018,
Andrew Thomas Riordan - an active director whose contract started on 20 Aug 2018,
Brian Philip Egerton - an active director whose contract started on 23 Sep 2019,
Garry Stephen Nott - an active director whose contract started on 21 Feb 2022,
David William Toon - an active director whose contract started on 20 Feb 2023.
Updated on 15 Feb 2024, our data contains detailed information about 1 address: 166 Tahunanui Drive, Tahunanui, Nelson, 7011 (category: postal, office).
Habitat For Humanity (Nelson) Limited had been using 73 Quarantine Road, Annesbrook, Nelson as their registered address up to 17 Nov 2020.
A total of 101 shares are issued to 7 shareholders (7 groups). The first group includes 16 shares (15.84%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 18 shares (17.82%). Lastly we have the 3rd share allotment (16 shares 15.84%) made up of 1 entity.
Principal place of activity
166 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 73 Quarantine Road, Annesbrook, Nelson, 7011 New Zealand
Registered & physical address used from 28 Nov 2016 to 17 Nov 2020
Address #2: 13 Main Road Hope, Hope, Richmond, 7020 New Zealand
Registered & physical address used from 09 Dec 2014 to 28 Nov 2016
Address #3: 3 Snow Place, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 29 May 2014 to 09 Dec 2014
Address #4: 33 Arbor Lea Avenue, Richmond, Nelson 7020 New Zealand
Physical & registered address used from 11 Sep 2009 to 29 May 2014
Address #5: 33 Arbor Lea Avenue, Richmond, Nelson
Registered & physical address used from 11 Oct 2006 to 11 Sep 2009
Address #6: 1652 Main Road South, Rd1 Wakefield, Nelson
Physical & registered address used from 16 Jan 2006 to 11 Oct 2006
Address #7: 33 Arbor Lea Avenue, Richmond, Nelson
Registered address used from 11 Apr 2000 to 16 Jan 2006
Address #8: 33 Arbor Lea Avenue, Richmond, Nelson
Physical address used from 22 Apr 1996 to 16 Jan 2006
Basic Financial info
Total number of Shares: 101
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 |
Tahunanui Nelson 7011 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 18 | |||
Director | Toon, David William |
The Wood Nelson 7010 New Zealand |
05 Dec 2023 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Nott, Garry Stephen |
Rd 1 Upper Moutere 7173 New Zealand |
25 Mar 2022 - |
Shares Allocation #4 Number of Shares: 18 | |||
Director | Egerton, Brian Philip |
Richmond Richmond 7020 New Zealand |
26 Sep 2019 - |
Shares Allocation #5 Number of Shares: 16 | |||
Individual | Riordan, Andrew |
Richmond Richmond 7020 New Zealand |
29 Oct 2018 - |
Shares Allocation #6 Number of Shares: 16 | |||
Individual | Stevenson, Darren Glen |
Westport Westport 7825 New Zealand |
11 Jun 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Habitat For Humanity New Zealand Limited Shareholder NZBN: 9429038891953 |
Ellerslie Auckland 1051 New Zealand |
10 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Jacoba |
Wakatu Nelson 7011 New Zealand |
21 Nov 2022 - 05 Dec 2023 |
Individual | Mills, Gilbert James |
Stoke Nelson 7011 |
30 Jan 2009 - 27 Jun 2010 |
Individual | Rolfe, Alan Bruce |
Richmond Nelson |
04 Apr 1996 - 09 Sep 2004 |
Individual | Keys, Alan Widdowson |
Ruby Bay Nelson |
04 Apr 1996 - 11 Jun 2009 |
Individual | Knight, Ian Robert |
Richmond |
13 Jan 2010 - 16 Dec 2017 |
Individual | Cressey, Dione Alison |
Nelson 7010 New Zealand |
04 Apr 1996 - 26 Jun 2014 |
Individual | Cairns, David John |
Motueka Motueka 7120 New Zealand |
14 Mar 2021 - 25 Mar 2022 |
Entity | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 Company Number: 705999 |
Annesbrook Nelson 7011 New Zealand |
26 Nov 2013 - 31 May 2021 |
Individual | Silcock, Claude Robert |
Richmond Richmond 7020 New Zealand |
30 Apr 2019 - 14 Mar 2021 |
Individual | Edgar, Judene Louise |
Bishopdale Nelson 7011 New Zealand |
30 Apr 2019 - 26 Sep 2019 |
Individual | Silcock, Claude Robert |
Richmond Richmond 7020 New Zealand |
30 Jun 2010 - 29 Apr 2019 |
Entity | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 Company Number: 705999 |
Annesbrook Nelson 7011 New Zealand |
26 Nov 2013 - 31 May 2021 |
Individual | Boyle, Janet |
Nelson 7010 New Zealand |
04 Apr 1996 - 30 Jun 2010 |
Individual | Crouch, Ewan |
Wakefield Nelson |
09 Sep 2004 - 10 Feb 2008 |
Individual | Williamson, Faith Christine |
Annesbrook Nelson |
04 Apr 1996 - 13 Sep 2004 |
Individual | Cairns, David John |
Motueka Motueka 7120 New Zealand |
14 Mar 2021 - 25 Mar 2022 |
Individual | Crasborn, Cindy Vanessa |
Marybank Nelson 7010 New Zealand |
17 Jun 2019 - 22 Dec 2021 |
Individual | Silcock, Brendon Craig |
Nelson South Nelson 7010 New Zealand |
29 Oct 2017 - 22 Dec 2021 |
Individual | Lawrence, Sylvia Diane |
Stoke Nelson, 7011 New Zealand |
18 Sep 2005 - 26 Nov 2013 |
Entity | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 Company Number: 705999 |
Tahunanui Nelson 7011 New Zealand |
26 Nov 2013 - 31 May 2021 |
Entity | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 Company Number: 705999 |
Annesbrook Nelson 7011 New Zealand |
26 Nov 2013 - 31 May 2021 |
Entity | Habitat For Humanity (nelson) Limited Shareholder NZBN: 9429038387234 Company Number: 705999 |
Annesbrook Nelson 7011 New Zealand |
26 Nov 2013 - 31 May 2021 |
Individual | Edgar, Judene Louise |
Bishopdale Nelson 7011 New Zealand |
29 Oct 2017 - 29 Apr 2019 |
Individual | Puklowski, Rowan Alan |
Stoke Nelson 7011 New Zealand |
01 Oct 2016 - 26 Sep 2019 |
Individual | Dale, Marie |
Stoke Nelson 7011 New Zealand |
04 Apr 1996 - 26 Jun 2014 |
Individual | Young, Ian |
Richmond |
04 Apr 1996 - 10 Sep 2006 |
Individual | Shields, Julian Mervyn |
Richmond Nelson 7020 New Zealand |
04 Apr 1996 - 26 Jun 2014 |
Individual | South, Keith Edward George |
Richmond Nelson 7020 New Zealand |
13 Sep 2004 - 26 Jun 2014 |
Individual | Smith, Terence Duncan |
Ruby Bay Nelson 7005 New Zealand |
10 Feb 2008 - 26 Nov 2013 |
Individual | Cressey, Kenneth John |
Nelson 7010 New Zealand |
04 Apr 1996 - 26 Jun 2014 |
Individual | Purdy, Cindy Vanessa |
Marybank Nelson 7010 New Zealand |
29 Oct 2018 - 17 Jun 2019 |
Cindy Vanessa Purdey - Director
Appointment date: 20 Aug 2018
Address: Marybank, Nelson, 7010 New Zealand
Address used since 20 Aug 2018
Andrew Thomas Riordan - Director
Appointment date: 20 Aug 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Aug 2018
Brian Philip Egerton - Director
Appointment date: 23 Sep 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Sep 2019
Garry Stephen Nott - Director
Appointment date: 21 Feb 2022
Address: Upper Moutere, 7173 New Zealand
Address used since 21 Feb 2022
David William Toon - Director
Appointment date: 20 Feb 2023
Address: The Wood, Nelson, 7010 New Zealand
Address used since 20 Feb 2023
Jacoba O'neill - Director (Inactive)
Appointment date: 15 Nov 2022
Termination date: 24 Oct 2023
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 15 Nov 2022
David John Cairns - Director (Inactive)
Appointment date: 22 Feb 2021
Termination date: 22 Feb 2022
Address: Motueka, Motueka, 7120 New Zealand
Address used since 22 Feb 2021
Brendon Craig Silcock - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 08 Nov 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 27 Feb 2017
Cindy Vanessa Crasborn - Director (Inactive)
Appointment date: 20 Aug 2018
Termination date: 08 Nov 2021
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 22 Feb 2021
Address: Marybank, Nelson, 7010 New Zealand
Address used since 20 Aug 2018
Rowan Alan Puklowski - Director (Inactive)
Appointment date: 24 Mar 2015
Termination date: 23 Sep 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Oct 2016
Claude Robert Silcock - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 24 Apr 2019
Address: Richmond, Nelson, 7020 New Zealand
Address used since 10 Jun 2010
Judene Louise Edgar - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 24 Apr 2019
Address: Bishopdale, Nelson, 7011 New Zealand
Address used since 01 Jun 2017
Ian Robert Knight - Director (Inactive)
Appointment date: 24 Nov 2009
Termination date: 08 Dec 2017
Address: Hope, Richmond, 7020 New Zealand
Address used since 01 Dec 2014
Darren Glen Stevenson - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 31 Oct 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Dec 2014
Brian Philip Egerton - Director (Inactive)
Appointment date: 28 Oct 2012
Termination date: 31 Oct 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 28 Oct 2012
Jerri Johnson Pirc - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 31 Oct 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 28 Oct 2014
Julian Mervyn Shields - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 01 Jun 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 04 Apr 1996
Dione Allson Cressey - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 01 Jun 2014
Address: Nelson, 7010 New Zealand
Address used since 04 Apr 1996
Kenneth John Cressey - Director (Inactive)
Appointment date: 29 Jul 1998
Termination date: 01 Jun 2014
Address: Nelson, 7010 New Zealand
Address used since 29 Jul 1998
Marie Dale - Director (Inactive)
Appointment date: 29 Jul 1998
Termination date: 01 Jun 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Sep 2009
Keith Edward George South - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 01 Jun 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 13 Sep 2004
Rose Round - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 01 Oct 2012
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 29 May 2012
Olwyn Coe - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 26 Sep 2012
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 29 May 2012
Sylvia Diane Lawrence - Director (Inactive)
Appointment date: 24 Nov 2004
Termination date: 01 Jan 2012
Address: Stoke, Nelson,, 7011 New Zealand
Address used since 30 Jan 2009
Terence Duncan Smith - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 01 Jan 2012
Address: Ruby Bay, Nelson, 7005 New Zealand
Address used since 31 Jan 2008
Janet Eleanor Ashley Boyle - Director (Inactive)
Appointment date: 17 Oct 2000
Termination date: 10 Jun 2010
Address: Nelson, 7010 New Zealand
Address used since 17 Oct 2000
Gilbert James Mills - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 24 Nov 2009
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Sep 2009
Alan Widdowson Keys - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 30 Apr 2009
Address: Ruby Bay, Nelson,
Address used since 04 Apr 1996
Ewan Crouch - Director (Inactive)
Appointment date: 29 Aug 2004
Termination date: 16 Jan 2009
Address: Wakefield,
Address used since 29 Aug 2004
Douglas Ian Young - Director (Inactive)
Appointment date: 17 Oct 2000
Termination date: 08 Nov 2007
Address: Richmond, Nelson,
Address used since 17 Oct 2000
Faith Christine Williamson - Director (Inactive)
Appointment date: 29 Jul 1998
Termination date: 24 Nov 2004
Address: Annesbrook, Nelson,
Address used since 29 Jul 1998
Brian Sidney Raphael - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 29 Aug 2004
Address: Nelson,
Address used since 31 Oct 2002
Alan Bruce Rolfe - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 31 Oct 2002
Address: Richmond, Nelson,
Address used since 04 Apr 1996
Graeme Grennell - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 09 Mar 2000
Address: Nelson,
Address used since 04 Apr 1996
Timothy John Anderson - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 27 Jul 1999
Address: Nelson,
Address used since 04 Apr 1996
Ian Anderson Mclintock - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 25 Nov 1997
Address: Richmond, Nelson,
Address used since 04 Apr 1996
Bernice Alexandra Mclintock - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 25 Nov 1997
Address: Richmond, Nelson,
Address used since 04 Apr 1996
Andrew Joseph - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 30 Sep 1997
Address: Hanmer,
Address used since 04 Apr 1996
Burnside Cityfitness Limited
6/74 Quarantine Road
Albany Cityfitness Limited
6/74 Quarantine Road
Papatoetoe Cityfitness Limited
6/74 Quarantine Road
Hastings Cityfitness Limited
6/74 Quarantine Road
Mt Wellington Cityfitness Limited
6/74 Quarantine Road
K Road Cityfitness Limited
6/74 Quarantine Road
A T Forbes Building Limited
9 Strawbridge Square
Amasiah Limited
9 Strawbridge Square
Ashby Builders (westport) Limited
77 Tahunanui Drive
Cj Donnelly Industries Limited
9 Strawbridge Square
Promax Construction Limited
202 The Ridgeway
TĀtou Projects Limited
3 Tarata Street